Company NamePETS 'N Things Ltd
Company StatusDissolved
Company Number07372076
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5123Wholesale of live animals
SIC 46230Wholesale of live animals

Directors

Director NameMiss Nichola Batty
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Churchill Avenue
Whitley Bay
NE25 8UY
Director NameMr Kris Paul Trevor Clark
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(2 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Cloverfield
West Allotment
Newcastle Upon Tyne
NE27 0BW

Location

Registered Address112 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,668
Current Liabilities£23,203

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
20 June 2019Application to strike the company off the register (1 page)
28 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
24 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
4 October 2017Director's details changed for Miss Nichola Batty on 2 October 2017 (2 pages)
4 October 2017Director's details changed for Miss Nichola Batty on 2 October 2017 (2 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 February 2014Termination of appointment of Kris Clark as a director (1 page)
10 February 2014Termination of appointment of Kris Clark as a director (1 page)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
(4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 January 2013Appointment of Mr. Kris Paul Trevor Clark as a director (2 pages)
11 January 2013Appointment of Mr. Kris Paul Trevor Clark as a director (2 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
8 June 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 June 2012Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)